- Company Overview for ABBEY FARM CONTRACTORS LIMITED (07678893)
- Filing history for ABBEY FARM CONTRACTORS LIMITED (07678893)
- People for ABBEY FARM CONTRACTORS LIMITED (07678893)
- More for ABBEY FARM CONTRACTORS LIMITED (07678893)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Nicholas Edward Wade on 17 July 2012 | |
17 Jul 2012 | CH03 | Secretary's details changed for Mr Nicholas Edward Wade on 17 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
20 Sep 2011 | TM01 | Termination of appointment of Pamela Wade as a director | |
15 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
15 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2011 | AP01 | Appointment of Mr Nicholas Edward Wade as a director | |
08 Jul 2011 | AP03 | Appointment of Mr Nicholas Edward Wade as a secretary | |
30 Jun 2011 | AP01 | Appointment of Mrs Pamela Mary Wade as a director | |
30 Jun 2011 | AP01 | Appointment of Mr Geoffrey Edward Wade as a director | |
29 Jun 2011 | AD01 | Registered office address changed from Abbey Farm Sedgebrook Grantham Lincolnshire NG322ER United Kingdom on 29 June 2011 | |
29 Jun 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 June 2011 | |
29 Jun 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
29 Jun 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
22 Jun 2011 | NEWINC | Incorporation |